BROCK ELECTRONICS LTD.

Address:
350 Harry Walker Parkway, Unit 16, Newmarket, ON L3Y 8L3

BROCK ELECTRONICS LTD. is a business entity registered at Corporations Canada, with entity identifier is 3480470. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3480470
Business Number 100656735
Corporation Name BROCK ELECTRONICS LTD.
Registered Office Address 350 Harry Walker Parkway, Unit 16
Newmarket
ON L3Y 8L3
Dissolution Date 2007-03-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Bruce Davidson 1133 Northgraves Crescent, Kanata ON K2M 0C8, Canada
PAUL WALSH 57 Nelkydd Lane, UXBRIDGE ON L9P 1Z9, Canada
RAYMOND SCHOUTEN 19 GRAYFIELD DR., STOUFFVILLE ON L4A 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-03-31 1998-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-04-29 current 350 Harry Walker Parkway, Unit 16, Newmarket, ON L3Y 8L3
Address 2003-09-22 2008-04-29 350 Harry Walker Parkway, Unit 16, Newmarket, ON L3Y 8L3
Address 1998-04-01 2003-09-22 14 Gormley Industrial Ave, Unit 2 Box 7, Gormley, ON L0H 1G0
Name 2008-04-29 current BROCK ELECTRONICS LTD.
Name 1998-04-01 2008-04-29 BROCK ELECTRONICS LTD.
Status 2008-04-29 current Active / Actif
Status 2007-03-12 2008-04-29 Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-04-01 2006-09-08 Active / Actif

Activities

Date Activity Details
2008-04-29 Revival / Reconstitution
2007-03-12 Dissolution Section: 212
1998-04-01 Amalgamation / Fusion Amalgamating Corporation: 2468034.
1998-04-01 Amalgamation / Fusion Amalgamating Corporation: 329657.
1998-04-01 Amalgamation / Fusion Amalgamating Corporation: 3474992.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Brock Electronics Ltd. 14 Gormley Industrial Ave, Unit 2 P O Box 7, Gormley, ON L0H 1G0 1967-01-25

Office Location

Address 350 HARRY WALKER PARKWAY, UNIT 16
City NEWMARKET
Province ON
Postal Code L3Y 8L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tenacious Medical Ltd. 19 350 Harry Walker Parkway North, Newmarket, ON L3Y 8L3 2020-04-30
Traffic Ticket Escape Inc. 350 Harry Walker Parkway North, Unit 11, Newmarket, ON L3Y 8L3 2010-03-09
Adgilus Inc. 350 Harry Walker Parkway N Unit 11, Newmarket, ON L3Y 8L3 2008-02-19
Highwater General Contracting Inc. 350 Harry Walker Pkwy, Suite 9, Newmarket, ON L3Y 8L3 2006-03-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11953923 Canada Inc. 17325 Leslie St. Unit 5, Newmarket, ON L3Y 0A4 2020-03-11
Ccl Financial Inc. 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Preferred Credit Resources Limited 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Bob Johnston Leasing Ltd. 270 Doak Lane, Suite 511, Newmarket, ON L3Y 0A5 1972-06-09
12416727 Canada Inc. 304 Humeniuk Crt., Newmarket, ON L3Y 0A7 2020-10-14
Gta Martia Corp. 358 Doak Lane, Newmarket, ON L3Y 0A7 2020-08-14
Advancircuit Data Concepts Inc. 367 Doak Lane, Newmarket, ON L3Y 0A8 2014-03-14
Baktash Properties Corp. 357 Doak Lane, Newmarket, ON L3Y 0A8 2013-05-29
Agrowcultural Organics Incorporated 220 Appleton Court, Newmarket, ON L3Y 0B8 2017-08-09
Nihat Inc. 212 Davis Drive, Newmarket, ON L3Y 0C2 2019-09-25
Find all corporations in postal code L3Y

Corporation Directors

Name Address
Bruce Davidson 1133 Northgraves Crescent, Kanata ON K2M 0C8, Canada
PAUL WALSH 57 Nelkydd Lane, UXBRIDGE ON L9P 1Z9, Canada
RAYMOND SCHOUTEN 19 GRAYFIELD DR., STOUFFVILLE ON L4A 1M4, Canada

Entities with the same directors

Name Director Name Director Address
7623542 Canada Inc. Bruce Davidson 45 Kingsbridge Garden Circle, Apt 507, Mississauga ON L5R 3K4, Canada
L'ASSOCIATION CANADIENNE DU DROIT DE L'ENVIRONNEMENT BRUCE DAVIDSON 703 MAPLE STREET, WALKERTON ON N0G 2V0, Canada
11329456 Canada Inc. Bruce Davidson 127 Post Road, Ottawa ON K2L 1L1, Canada
CHILD WATCH OF NORTH AMERICA INC. PAUL WALSH 2512 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2L5, Canada
BUILT ACCESS INC. PAUL WALSH 459 CAESAR AVE, OAKVILLE ON L6J 3Z1, Canada
CANADIAN AERONAUTICAL INSTITUTE PAUL WALSH 350 VICTORIA STREET, TORONTO ON M5B 2K3, Canada
OAKVILLE CUSTOM DESIGN & RENOVATIONS INC. PAUL WALSH 192 CHALMERS ST, OAKVILLE ON L6L 5R9, Canada
2969220 CANADA LTD. PAUL WALSH 426 PORTAGE AVE., WINNIPEG MB R3C 0C9, Canada
JANUS CONSTRUCTION GROUP INC. PAUL WALSH 459 Caesar Ave, Oakville ON L6J 3Z1, Canada
167731 CANADA INC. PAUL WALSH 481 PITFIELD RD SUITE 16, MILTON ON L9T 3J5, Canada

Competitor

Search similar business entities

City NEWMARKET
Post Code L3Y 8L3

Similar businesses

Corporation Name Office Address Incorporation
Les Electroniques Solitaire Inc. 312 Brock Street North, Montreal, QC H4X 2G5 1984-03-14
La Compagnie D'ingenierie Brock Limitee 4305 Iberville St, Montreal, QC H2H 2L5 1953-06-26
La Compagnie D'ingénierie Brock Inc. 507 Place D'armes, Bur. 1101, Montreal, QC H2Y 2W8 1990-10-18
La Cie D'ingenierie Brock Limitee 4305 Iberville Street, Montreal, QC H2H 2L5
Brock Athletics Ltd. 980 Brock Road South, Pickering, ON L1W 2A3 1980-07-17
Securite Brock Canada Ltee 40 Esterel Place Bonaventure, Box 1163, Montreal, QC H5A 1G4 1982-09-09
William Brock Société Professionnelle Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2013-11-13
Brock Marine Ltee. 1100 De La GauchetiÈre Street West, 9th Floor, Montreal, QC H3B 2S2 1973-12-12
Les Placements Brock Batten Ltee 100 Churchill, Baie D'urfe, QC H9X 2Y6 1978-04-11
Preston-brock Mfg. Cie Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1988-09-02

Improve Information

Please provide details on BROCK ELECTRONICS LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches